GGI SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY IVIL / 15/06/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY IVIL / 14/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 WESTERN ROAD READING RG1 6PD UNITED KINGDOM

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 1 ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY IVIL / 01/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company